About

Registered Number: 03019966
Date of Incorporation: 09/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Units 1/2, Northend Road, Stalybridge, Cheshire, SK15 3AZ

 

Bridge Louvre Company Ltd was setup in 1995, it's status is listed as "Active". There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Joyce 14 February 1995 - 1
BEAUMONT, Richard Mark 11 April 2005 - 1
BOWN, Eunice 20 February 1995 22 April 1996 1
ROWAT, Allan John 11 April 2005 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Jonathan David 14 February 1995 23 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 26 November 1999
395 - Particulars of a mortgage or charge 28 April 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 07 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
363s - Annual Return 30 March 1998
225 - Change of Accounting Reference Date 10 December 1997
AA - Annual Accounts 13 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 10 September 1996
288 - N/A 20 May 1996
363s - Annual Return 12 March 1996
287 - Change in situation or address of Registered Office 30 October 1995
395 - Particulars of a mortgage or charge 28 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
CERTNM - Change of name certificate 28 February 1995
288 - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
NEWINC - New incorporation documents 09 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 1999 Outstanding

N/A

Mortgage debenture 10 August 1998 Outstanding

N/A

Mortgage debenture 23 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.